ENHANCEABLE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-21 delete personal_emails sa..@enhanceable.org
2024-03-21 delete email sa..@enhanceable.org
2024-03-21 delete source_ip 139.162.238.225
2024-03-21 insert source_ip 138.68.154.112
2023-05-30 delete personal_emails ji..@enhanceable.org
2023-05-30 delete email ji..@enhanceable.org
2023-05-30 delete person Jill Gray
2023-05-30 delete phone 020 8547 3014
2023-05-30 delete phone 020 8547 3014 · 13
2023-05-30 insert phone 0330 232 0186 · 13
2023-05-30 update person_title Thea Shephard: Interim HR Manager => HR Manager
2023-04-14 delete source_ip 35.197.200.38
2023-04-14 insert source_ip 139.162.238.225
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER
2023-02-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL PARKER
2023-01-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/22, NO UPDATES
2022-12-09 delete address 96 Alexandra Drive Surbiton KT5 9AG
2022-12-09 delete address 96 Alexandra Drive, Surbiton, Surrey KT5 9AG
2022-12-09 delete phone 020 8390 3437
2022-12-09 delete phone 0208 541 3334
2022-12-09 insert phone 03302320186
2022-10-07 delete personal_emails an..@enhanceable.org
2022-10-07 insert personal_emails le..@enhanceable.org
2022-10-07 delete email an..@enhanceable.org
2022-10-07 insert email le..@enhanceable.org
2022-10-07 insert phone 07398102329
2022-10-07 update person_title Thea Shephard: Senior Manager => Interim HR Manager
2022-08-08 update statutory_documents DIRECTOR APPOINTED MS RACHAEL KRISTY REID
2022-08-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JIDE ONABAJO
2022-08-07 insert personal_emails th..@enhanceable.org
2022-08-07 insert email th..@enhanceable.org
2022-08-07 insert person Thea Shephard
2022-06-07 delete email ch..@enhanceable.org
2022-06-07 delete service_pages_linkeddomain cqc.org.uk
2022-06-07 insert phone 07985438403
2022-05-07 delete personal_emails ca..@enhanceable.org
2022-05-07 delete personal_emails ha..@enhanceable.org
2022-05-07 delete personal_emails ju..@enhanceable.org
2022-05-07 delete email ca..@enhanceable.org
2022-05-07 delete email ha..@enhanceable.org
2022-05-07 delete email ju..@enhanceable.org
2022-05-07 delete email ph..@enhanceable.org
2022-05-07 delete phone 020 8831 6149
2022-05-07 insert address Respite Children - Rainbow House Rainbow House, Moor Lane, Chessington, KT9 2AA
2022-05-07 insert email ch..@enhanceable.org
2022-05-07 insert person Chloe Binala
2022-05-07 insert phone 0208 017 0012
2022-05-07 insert phone 07960031075
2022-05-07 update person_title Barbara Valin: Shop Manager, Charity Shops => Manager, Charity Shops
2022-05-07 update person_title Jina Glashier: Manager, Living => Registered Manager, Living
2022-05-07 update person_title Sharon McLaughlin: Operations Manager, Space => Registered Manager, Space
2022-04-07 delete phone 020 8547 3014/020 8546 7350
2022-04-07 delete phone 07535 642035
2022-04-07 delete phone 07930212743
2022-04-07 insert phone 07939834274
2022-04-07 update person_title Barbara King: Assistant Manager, Geneva Road => Team Leader, Geneva Road
2022-04-07 update person_title Barbara Valin: Administrator, Living => Shop Manager, Charity Shops
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/21, NO UPDATES
2021-12-23 update statutory_documents CESSATION OF NICHOLAS AINLEY AS A PSC
2021-12-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS AINLEY
2021-05-27 update statutory_documents DIRECTOR APPOINTED MR JULIAN RICE
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-20 update statutory_documents ARTICLES OF ASSOCIATION
2021-04-20 update statutory_documents ADOPT ARTICLES 15/03/2021
2021-04-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAEL MACIVER
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES
2020-12-24 update statutory_documents DIRECTOR APPOINTED MS ANGELINE GARVEY
2020-12-21 update statutory_documents DIRECTOR APPOINTED MR JIDE ONABAJO
2020-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN GARCIA
2020-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BYRON TURNER
2020-09-23 delete chairman Nick Ainley
2020-09-23 delete treasurer Mike Kemsley
2020-09-23 insert chairman Stephen Norton
2020-09-23 insert personal_emails st..@enhanceable.org
2020-09-23 delete email mi..@enhanceable.org
2020-09-23 delete person Mike Kemsley
2020-09-23 delete person Nick Ainley
2020-09-23 insert email st..@enhanceable.org
2020-09-23 insert person Stephen Norton
2020-07-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEMSLEY
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-16 update statutory_documents DIRECTOR APPOINTED MR STEPHEN WILLIAM SPENCER NORTON
2020-06-16 update statutory_documents DIRECTOR APPOINTED MS MEGAN TEMPLEMAN
2020-06-15 update statutory_documents CESSATION OF MICHAEL KEMSLEY AS A PSC
2020-05-12 insert personal_emails an..@enhanceable.org
2020-05-12 insert personal_emails gu..@enhanceable.org
2020-05-12 delete email sh..@enhanceable.org
2020-05-12 insert email an..@enhanceable.org
2020-05-12 insert email gu..@enhanceable.org
2020-05-12 insert person Ann Wilson
2020-05-12 insert phone 07535 642035
2020-03-13 delete source_ip 88.208.252.229
2020-03-13 insert source_ip 35.197.200.38
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-03 update statutory_documents SECRETARY APPOINTED MR MICHAEL ANTHONY PARKER
2019-12-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES
2019-12-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL KEMSLEY
2019-09-30 delete personal_emails al..@enhanceable.org
2019-09-30 delete email al..@enhanceable.org
2019-07-19 insert otherexecutives David Fox
2019-07-19 insert personal_emails al..@enhanceable.org
2019-07-19 insert personal_emails ca..@enhanceable.org
2019-07-19 insert personal_emails da..@enhanceable.org
2019-07-19 insert personal_emails ro..@enhanceable.org
2019-07-19 insert personal_emails sh..@enhanceable.org
2019-07-19 delete address 221A Malden Road, New Malden, Surrey KT3 6AG
2019-07-19 delete email vi..@enhanceable.org
2019-07-19 delete person Sam Coe
2019-07-19 delete person Virginie Guyotjeannin
2019-07-19 delete phone 020 8288 0225
2019-07-19 insert address 47 The Drive, Ewell, KT19 0AR
2019-07-19 insert email al..@enhanceable.org
2019-07-19 insert email ca..@enhanceable.org
2019-07-19 insert email da..@enhanceable.org
2019-07-19 insert email ph..@enhanceable.org
2019-07-19 insert email ro..@enhanceable.org
2019-07-19 insert email sh..@enhanceable.org
2019-07-19 insert person Alys Robinson
2019-07-19 insert person Carrie Milne
2019-07-19 insert person David Fox
2019-07-19 insert person Phil Easton
2019-07-19 insert person Robert Summerfield
2019-07-19 insert person Sharon McLaughlin
2019-07-19 insert phone 020 8224 6249
2019-07-19 insert phone 07904229583
2019-07-19 insert phone 07930212743
2019-01-02 delete personal_emails am..@enhanceable.org
2019-01-02 delete personal_emails ma..@enhanceable.org
2019-01-02 delete personal_emails si..@enhanceable.org
2019-01-02 insert personal_emails ba..@enhanceable.org
2019-01-02 insert personal_emails th..@enhanceable.org
2019-01-02 delete email am..@enhanceable.org
2019-01-02 delete email ma..@enhanceable.org
2019-01-02 delete email si..@enhanceable.org
2019-01-02 delete person Amy Kemp
2019-01-02 delete person Mat Bednarski
2019-01-02 delete person Simon Nicholson
2019-01-02 insert email ba..@enhanceable.org
2019-01-02 insert email th..@enhanceable.org
2019-01-02 insert person Barbara King
2019-01-02 insert person Thea Shephard
2019-01-02 insert phone 020 8547 3014/020 8546 7350
2019-01-02 update person_title Chloe Moss: Short Breaks Coordinator for Kingston and Senior Support Worker => Short Breaks Manager
2019-01-02 update person_title Sam Coe: Assistant Manager, Living => Acting Manager, Space
2019-01-02 update person_title Virginie Guyotjeannin: Executive Assistant => Manager Geneva Road
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-06 update num_mort_charges 0 => 1
2018-12-06 update num_mort_outstanding 0 => 1
2018-11-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031409030001
2018-11-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2017-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-11 insert personal_emails ma..@enhanceable.org
2017-08-11 delete email el..@enhanceable.org
2017-08-11 delete person Elly Gay
2017-08-11 insert address After School 13 Geneva Road, Kingston upon Thames, Surrey KT1 2TW
2017-08-11 insert email ma..@enhanceable.org
2017-08-11 insert person Mat Bednarski
2017-02-26 update statutory_documents DIRECTOR APPOINTED MS HANNAH PIPER
2017-02-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL EADY
2016-12-25 delete personal_emails je..@enhanceable.org
2016-12-25 insert personal_emails am..@enhanceable.org
2016-12-25 delete email je..@enhanceable.org
2016-12-25 delete person Jessica Disalvo
2016-12-25 insert email am..@enhanceable.org
2016-12-25 insert person Amy Kemp
2016-12-25 insert service_pages_linkeddomain cqc.org.uk
2016-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS AINLEY / 15/12/2016
2016-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-26 delete email ju..@enhanceable.org
2016-07-26 delete index_pages_linkeddomain leadkingston.org.uk
2016-07-26 delete phone 020 8547 6200
2016-07-26 insert phone 020 8547 3014 · 13
2016-07-26 update robots_txt_status www.enhanceable.org: 404 => 200
2016-03-20 update statutory_documents DIRECTOR APPOINTED MR BRIAN GARCIA
2016-01-07 update returns_last_madeup_date 2014-12-22 => 2015-12-22
2016-01-07 update returns_next_due_date 2016-01-19 => 2017-01-19
2015-12-24 update statutory_documents 22/12/15 NO MEMBER LIST
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-08 delete source_ip 213.171.192.98
2015-04-08 insert source_ip 88.208.252.229
2015-03-11 update website_status DomainNotFound => OK
2015-03-11 delete email ja..@enhanceable.org
2015-03-11 delete index_pages_linkeddomain podio.com
2015-03-11 delete person Jane Mitchell
2015-03-11 delete phone 020 8547 6201
2015-03-11 insert email ju..@enhanceable.org
2015-01-12 update website_status OK => DomainNotFound
2015-01-07 insert sic_code 87900 - Other residential care activities n.e.c.
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update returns_last_madeup_date 2013-12-22 => 2014-12-22
2015-01-07 update returns_next_due_date 2015-01-19 => 2016-01-19
2014-12-24 update statutory_documents 22/12/14 NO MEMBER LIST
2014-12-11 delete personal_emails br..@enhanceable.org
2014-12-11 insert personal_emails ki..@enhanceable.org
2014-12-11 delete address The Geneva Road Centre, Kingston, KT1 2TW
2014-12-11 delete email br..@enhanceable.org
2014-12-11 delete person Britain Stelly
2014-12-11 delete phone 079845 72480
2014-12-11 insert email ki..@enhanceable.org
2014-12-11 insert person Kirstin O'Shea
2014-12-11 insert phone 020 8288 0225
2014-12-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CAWDERY
2014-11-08 insert address The Geneva Road Centre, Kingston, KT1 2TW
2014-10-10 delete address The Geneva Road Centre, 13 Geneva Road, Kingston upon Thames, KT1 2TW
2014-10-10 insert index_pages_linkeddomain leadkingston.org.uk
2014-10-10 insert phone 020 8547 6201
2014-08-31 delete personal_emails sh..@enhanceable.org
2014-08-31 delete email sh..@enhanceable.org
2014-08-31 delete person Sharon McDonald
2014-08-31 insert address The Geneva Road Centre, 13 Geneva Road, Kingston upon Thames, KT1 2TW
2014-02-16 delete address the Geneva Road Centre, Geneva Road, Kingston upon Thames, KT1 2TW
2014-02-16 delete email el..@enhanceable.org
2014-01-15 insert personal_emails ji..@enhanceable.org
2014-01-15 delete email ly..@enhanceable.org
2014-01-15 delete person Lynda East
2014-01-15 insert email ja..@enhanceable.org
2014-01-15 insert email ji..@enhanceable.org
2014-01-15 insert person Jane Mitchell
2014-01-15 insert person Jina Glashier
2014-01-15 insert phone 020 8547 6200
2014-01-15 update person_title Britain Stelly: Kite & Ribbon Co - Ordinator => Kite & Ribbons Co - Ordinator
2014-01-15 update person_title Sharon McDonald: Team Leader, Geneva Road Services => Manager, Geneva Road Services
2014-01-07 update returns_last_madeup_date 2012-12-22 => 2013-12-22
2014-01-07 update returns_next_due_date 2014-01-19 => 2015-01-19
2013-12-23 update statutory_documents 22/12/13 NO MEMBER LIST
2013-12-16 delete personal_emails ca..@enhanceable.org
2013-12-16 delete email ca..@enhanceable.org
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-22 delete address The Geneva Road Centre, Kingston, KT1 2TW
2013-11-05 delete personal_emails ca..@enhanceable.org
2013-11-05 delete email ca..@enhanceable.org
2013-11-05 delete phone 020 8547 6200
2013-10-27 insert address The Geneva Road Centre, Kingston, KT1 2TW
2013-10-27 insert address the Geneva Road Centre, Geneva Road, Kingston upon Thames, KT1 2TW
2013-10-27 insert email el..@enhanceable.org
2013-06-24 insert sic_code 47190 - Other retail sale in non-specialised stores
2013-06-24 insert sic_code 86900 - Other human health activities
2013-06-24 update returns_last_madeup_date 2011-12-22 => 2012-12-22
2013-06-24 update returns_next_due_date 2013-01-19 => 2014-01-19
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-19 insert personal_emails br..@enhanceable.org
2013-04-19 delete email ki..@enhanceable.org
2013-04-19 insert email br..@enhanceable.org
2013-04-19 update person_title Britain Stelly: Kite Co - Ordinator => Kite & Ribbon Co - Ordinator
2013-01-29 delete address The Richard Mayo Centre, Eden Street, Kingston upon Thames, KT1 1HZ
2013-01-12 delete address The Geneva Road Centre, Kingston, KT1 2TW
2013-01-12 insert address The Richard Mayo Centre, Eden Street, Kingston upon Thames, KT1 1HZ
2013-01-11 update statutory_documents 22/12/12 NO MEMBER LIST
2012-10-25 delete email li..@enhanceable.org
2012-10-25 insert email mi..@enhanceable.org
2012-10-25 insert person Mike Kemsley
2012-10-25 update person_title Jill Gray
2012-10-25 insert address The Geneva Road Centre, Kingston, KT1 2TW
2012-10-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MUNRO MACKAY
2012-01-01 update statutory_documents 22/12/11 NO MEMBER LIST
2011-11-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-28 update statutory_documents DIRECTOR APPOINTED MR MICHAEL ANTHONY PARKER
2011-07-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA WELLS
2011-04-14 update statutory_documents DIRECTOR APPOINTED MR MARK MARTIN
2011-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MARTIN / 13/04/2011
2011-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA HELEN WELLS / 13/04/2011
2011-01-10 update statutory_documents 22/12/10 NO MEMBER LIST
2011-01-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHIRLEY CASEY
2010-11-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-07 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-07-07 update statutory_documents ALTER ARTICLES 22/05/2010
2010-06-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND WILLIAMS
2010-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNNE WALSH
2010-03-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-02-05 update statutory_documents DIRECTOR APPOINTED MRS FIONA HELEN WELLS
2010-02-05 update statutory_documents SECRETARY APPOINTED MR MICHAEL KEMSLEY
2010-02-05 update statutory_documents 22/12/09 NO MEMBER LIST
2010-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SIMON EADY / 13/10/2009
2010-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD CAWDERY / 13/10/2009
2010-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAEL ALISON MACIVER / 13/10/2009
2010-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEMSLEY / 13/10/2009
2010-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BYRON TURNER / 13/10/2009
2010-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LYNNE WALSH / 28/10/2009
2010-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MUNRO MACKAY / 13/10/2009
2010-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS AINLEY / 13/10/2009
2010-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GEORGE WILLIAMS / 13/10/2009
2010-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANN CASEY / 13/10/2009
2010-02-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS AINLEY
2009-06-03 update statutory_documents DIRECTOR APPOINTED MICHAEL KEMSLEY
2009-01-21 update statutory_documents ANNUAL RETURN MADE UP TO 22/12/08
2008-11-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-11-14 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY BARRY NICHOLS
2008-11-13 update statutory_documents SECRETARY APPOINTED NICHOLAS AINLEY
2008-09-16 update statutory_documents DIRECTOR APPOINTED LYNNE WALSH
2008-08-13 update statutory_documents DIRECTOR APPOINTED BYRON TURNER
2008-06-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MYRA NICHOLS
2008-01-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-01-14 update statutory_documents ANNUAL RETURN MADE UP TO 22/12/07
2007-01-25 update statutory_documents ANNUAL RETURN MADE UP TO 22/12/06
2007-01-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-10-24 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-20 update statutory_documents NEW DIRECTOR APPOINTED
2006-10-18 update statutory_documents DIRECTOR RESIGNED
2006-09-29 update statutory_documents DIRECTOR RESIGNED
2006-01-25 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-25 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-25 update statutory_documents DIRECTOR RESIGNED
2006-01-25 update statutory_documents ANNUAL RETURN MADE UP TO 22/12/05
2006-01-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-11-30 update statutory_documents COMPANY NAME CHANGED NORTH SURREY GROUP SCOPE CERTIFICATE ISSUED ON 30/11/05
2005-09-29 update statutory_documents DIRECTOR RESIGNED
2005-09-29 update statutory_documents DIRECTOR RESIGNED
2005-01-12 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-12 update statutory_documents ANNUAL RETURN MADE UP TO 22/12/04
2004-12-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-12-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-25 update statutory_documents DIRECTOR RESIGNED
2004-01-09 update statutory_documents ANNUAL RETURN MADE UP TO 22/12/03
2004-01-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-01-16 update statutory_documents ANNUAL RETURN MADE UP TO 22/12/02
2002-12-31 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-09-12 update statutory_documents DIRECTOR RESIGNED
2002-06-15 update statutory_documents NEW SECRETARY APPOINTED
2002-06-15 update statutory_documents SECRETARY RESIGNED
2002-01-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2002-01-03 update statutory_documents ANNUAL RETURN MADE UP TO 22/12/01
2001-01-21 update statutory_documents ANNUAL RETURN MADE UP TO 22/12/00
2001-01-21 update statutory_documents GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/00
2000-02-24 update statutory_documents ANNUAL RETURN MADE UP TO 22/12/99
2000-01-05 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-01-05 update statutory_documents ANNUAL RETURN MADE UP TO 22/12/98
1998-12-14 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-10-21 update statutory_documents DIRECTOR RESIGNED
1998-10-20 update statutory_documents NEW DIRECTOR APPOINTED
1998-01-09 update statutory_documents ANNUAL RETURN MADE UP TO 22/12/97
1997-11-12 update statutory_documents NEW DIRECTOR APPOINTED
1997-10-02 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-09-18 update statutory_documents DIRECTOR RESIGNED
1997-01-08 update statutory_documents ANNUAL RETURN MADE UP TO 22/12/96
1996-10-24 update statutory_documents NEW DIRECTOR APPOINTED
1996-10-17 update statutory_documents DIRECTOR RESIGNED
1996-09-30 update statutory_documents NEW DIRECTOR APPOINTED
1996-09-30 update statutory_documents NEW DIRECTOR APPOINTED
1996-09-25 update statutory_documents NEW DIRECTOR APPOINTED
1996-09-25 update statutory_documents NEW DIRECTOR APPOINTED
1996-09-25 update statutory_documents NEW DIRECTOR APPOINTED
1996-09-25 update statutory_documents NEW DIRECTOR APPOINTED
1996-09-25 update statutory_documents NEW DIRECTOR APPOINTED
1996-09-25 update statutory_documents NEW DIRECTOR APPOINTED
1996-08-15 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/96 FROM: ROLLS HOUSE 7 ROLLS BUILDINGS FETTER LANE LONDON EC4A 1BH
1996-02-27 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-12-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION